Company NameBaxter Livingston Limited
Company StatusDissolved
Company Number00140987
CategoryPrivate Limited Company
Incorporation Date15 July 1915(108 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameZaryab Yousaf Sheikh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 1992(76 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressStepping Stones River Gardens
Bray
Maidenhead
Berkshire
SL6 2BJ
Director NameGeoffrey Dent
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1992(77 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address142 Obelist Rise
Boughton Green
Northampton
NN2 8QW
Director NameStuart Oliver Keirle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1992(77 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleVice Pres/Pres Of Companies
Correspondence Address108 Kinross Drive
Ca 94901 San Rafael
Foreign
Director NameEdward Anthony Swift
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1992(77 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address8 Willow Green
Liverpool
Merseyside
L25 4RR
Director NameTimothy Peter Singleton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(78 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleManaging Director
Correspondence AddressThe Whitehouse
Priory Lane
Snape
Suffolk
IP17 1SA
Secretary NameZaryab Yousaf Sheikh
NationalityAmerican
StatusCurrent
Appointed23 September 1994(79 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressStepping Stones River Gardens
Bray
Maidenhead
Berkshire
SL6 2BJ
Director NameKeith David O'Neill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(77 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address16 Chadbone Close
Aylesbury
Buckinghamshire
HP19 3PQ
Director NameJohn Francis Anthony Osborne
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(77 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 November 1992)
RoleCompany Director
Correspondence Address37 Church Farm Road
Upchurch
Sittingbourne
Kent
ME9 7AG
Director NameJoseph Rackliff
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(77 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressSaffrons Fir Drive
Blackwater
Camberley
Surrey
GU17 9BU
Director NameJohn Hugh Robinson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1992(77 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 1994)
RoleVice Pres/Pres Of Companiesmpanies
Correspondence AddressSkyland Way
Ca 94901 Ross
Foreign
Director NameMichael Thomas Smith-Parsons
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(77 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressThe Cottage 27 Tennis Court Drive
Leicester
Leicestershire
LE5 1AR
Secretary NameKeith David O'Neill
NationalityBritish
StatusResigned
Appointed13 August 1992(77 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address16 Chadbone Close
Aylesbury
Buckinghamshire
HP19 3PQ

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 October 1997Dissolved (1 page)
31 July 1997Return of final meeting in a members' voluntary winding up (3 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
3 July 1996Liquidators statement of receipts and payments (5 pages)
2 April 1996Registered office changed on 02/04/96 from: cedric house 8-9 east harding street london EC4A 3AS (1 page)
15 January 1996Liquidators statement of receipts and payments (5 pages)